AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2016: 110.00 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 304 Zellig the Custard Factory Gibb St Birmingham B9 4AU to Studio 12 50-54 st. Pauls Square Birmingham B3 1QS on December 8, 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065028200001, created on September 28, 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 065028200003, created on September 28, 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 065028200002, created on September 28, 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 12, 2014. Old Address: Studio 308 Zellig the Custard Factory Gibb Street Birmingham B9 4AA
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to February 13, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 22, 2013. Old Address: 12 Church Street Kidderminster Worcs DY10 2AH
filed on: 22nd, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 24, 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 13, 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 21, 2011 new director was appointed.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 13, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On August 13, 2009 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 13, 2009 Secretary appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 13, 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/04/2009
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 11, 2009
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/08/2008 from 36 chester road south kidderminster worcestershire DY10 1XJ
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(12 pages)
|